Search icon

ARCHSTONE COMMUNITIES, LLC

Company Details

Name: ARCHSTONE COMMUNITIES, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 25 Oct 2001 (23 years ago)
Date of dissolution: 27 Dec 2019
Entity Number: 2692924
ZIP code: 60606
County: Albany
Place of Formation: Delaware
Address: 2 N. RIVERSIDE PLAZA STE. 400, CHICAGO, IL, United States, 60606

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 2 N. RIVERSIDE PLAZA STE. 400, CHICAGO, IL, United States, 60606

History

Start date End date Type Value
2019-10-09 2019-12-27 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2019-10-09 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2019-12-27 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2004-03-09 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2004-03-09 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2001-10-25 2004-03-09 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2001-10-25 2004-03-09 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
191227000374 2019-12-27 SURRENDER OF AUTHORITY 2019-12-27
191009060027 2019-10-09 BIENNIAL STATEMENT 2019-10-01
SR-34228 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-34227 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
171003007046 2017-10-03 BIENNIAL STATEMENT 2017-10-01
151001006366 2015-10-01 BIENNIAL STATEMENT 2015-10-01
131015006565 2013-10-15 BIENNIAL STATEMENT 2013-10-01
111102003097 2011-11-02 BIENNIAL STATEMENT 2011-10-01
091029002604 2009-10-29 BIENNIAL STATEMENT 2009-10-01
080508000228 2008-05-08 CERTIFICATE OF AMENDMENT 2008-05-08

Date of last update: 13 Mar 2025

Sources: New York Secretary of State